THE SUMMIT DENTAL GROUP, P.C.

Name: | THE SUMMIT DENTAL GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1973 (52 years ago) |
Entity Number: | 254850 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7555 MORGAN RD, Bayberry, NY, United States, 13090 |
Principal Address: | 7555 Morgan Road, Liverpool, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J ROMANO | Chief Executive Officer | 7555 MORGAN ROAD, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
THE SUMMIT DENTAL GROUP, PC | DOS Process Agent | 7555 MORGAN RD, Bayberry, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 7555 MORGAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
1973-02-26 | 2024-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-02-26 | 2024-07-29 | Address | ROUTE 57 BELMONT DR., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729000850 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
221108000446 | 2022-11-08 | BIENNIAL STATEMENT | 2021-02-01 |
20120419016 | 2012-04-19 | ASSUMED NAME LLC INITIAL FILING | 2012-04-19 |
920109000186 | 1992-01-09 | CERTIFICATE OF AMENDMENT | 1992-01-09 |
A52413-5 | 1973-02-26 | CERTIFICATE OF INCORPORATION | 1973-02-26 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State